Based in Harefield in Middlesex, Postgrad Ltd was registered on 26 August 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Lyons, Diane Marie, Lyons, Ralph are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYONS, Ralph | 01 January 1998 | 04 April 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYONS, Diane Marie | 01 January 1998 | 04 April 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
MR01 - N/A | 11 March 2020 | |
MR01 - N/A | 10 March 2020 | |
AP01 - Appointment of director | 26 November 2019 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 25 July 2019 | |
MR04 - N/A | 16 July 2019 | |
MR04 - N/A | 16 July 2019 | |
MR04 - N/A | 16 July 2019 | |
AA01 - Change of accounting reference date | 18 April 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 08 May 2017 | |
MR01 - N/A | 05 December 2016 | |
MR04 - N/A | 02 December 2016 | |
MR04 - N/A | 02 December 2016 | |
MR04 - N/A | 02 December 2016 | |
MR01 - N/A | 29 November 2016 | |
MR01 - N/A | 22 November 2016 | |
MR01 - N/A | 22 November 2016 | |
MR04 - N/A | 27 October 2016 | |
MR04 - N/A | 27 October 2016 | |
MR04 - N/A | 27 October 2016 | |
MR04 - N/A | 27 October 2016 | |
MR04 - N/A | 27 October 2016 | |
MR04 - N/A | 27 October 2016 | |
MR04 - N/A | 27 October 2016 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AA01 - Change of accounting reference date | 29 April 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 11 May 2015 | |
RESOLUTIONS - N/A | 27 February 2015 | |
MR01 - N/A | 13 January 2015 | |
MR01 - N/A | 13 January 2015 | |
MR01 - N/A | 24 December 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AA01 - Change of accounting reference date | 29 April 2013 | |
AA01 - Change of accounting reference date | 26 April 2013 | |
AR01 - Annual Return | 29 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2012 | |
AA - Annual Accounts | 20 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
AA - Annual Accounts | 21 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2011 | |
AR01 - Annual Return | 30 August 2011 | |
DISS16(SOAS) - N/A | 11 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AR01 - Annual Return | 10 September 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 15 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2009 | |
AA - Annual Accounts | 26 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363s - Annual Return | 15 September 2008 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 15 June 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 12 September 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 03 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
AA - Annual Accounts | 04 December 2003 | |
AA - Annual Accounts | 04 December 2003 | |
287 - Change in situation or address of Registered Office | 31 October 2003 | |
363s - Annual Return | 20 September 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
363s - Annual Return | 21 August 2002 | |
225 - Change of Accounting Reference Date | 19 March 2002 | |
AA - Annual Accounts | 01 March 2002 | |
225 - Change of Accounting Reference Date | 25 February 2002 | |
363s - Annual Return | 20 September 2001 | |
AA - Annual Accounts | 07 August 2001 | |
AA - Annual Accounts | 07 August 2001 | |
287 - Change in situation or address of Registered Office | 08 May 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
363s - Annual Return | 10 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2000 | |
RESOLUTIONS - N/A | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 11 January 2000 | |
363s - Annual Return | 16 November 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
AA - Annual Accounts | 02 February 1999 | |
225 - Change of Accounting Reference Date | 04 December 1998 | |
363s - Annual Return | 27 October 1998 | |
395 - Particulars of a mortgage or charge | 20 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 1998 | |
287 - Change in situation or address of Registered Office | 10 February 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
287 - Change in situation or address of Registered Office | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
NEWINC - New incorporation documents | 26 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2020 | Outstanding |
N/A |
A registered charge | 24 February 2020 | Outstanding |
N/A |
A registered charge | 21 November 2016 | Fully Satisfied |
N/A |
A registered charge | 21 November 2016 | Fully Satisfied |
N/A |
A registered charge | 21 November 2016 | Fully Satisfied |
N/A |
A registered charge | 23 December 2014 | Fully Satisfied |
N/A |
A registered charge | 23 December 2014 | Fully Satisfied |
N/A |
A registered charge | 23 December 2014 | Fully Satisfied |
N/A |
Debenture | 02 November 2011 | Fully Satisfied |
N/A |
Legal charge | 02 November 2011 | Fully Satisfied |
N/A |
Legal charge | 02 November 2011 | Fully Satisfied |
N/A |
Debenture | 27 June 2003 | Fully Satisfied |
N/A |
Legal charge | 27 June 2003 | Fully Satisfied |
N/A |
Legal charge | 27 June 2003 | Fully Satisfied |
N/A |
Legal charge | 27 June 2003 | Fully Satisfied |
N/A |
Charge deed | 23 December 1999 | Fully Satisfied |
N/A |
Debenture | 13 October 1998 | Fully Satisfied |
N/A |